You are here

Certificates

Date

Title

₨ 149 Each

2022-03-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220317
Add to Cart
2022-03-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220317 1
Add to Cart
2022-02-08
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220208
Add to Cart
2020-12-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201204
Add to Cart
2020-12-01
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Add to Cart
2020-09-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Add to Cart
2020-02-24
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Add to Cart
2020-01-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200130
Add to Cart
2019-12-26
CERTIFICATE OF SATISFACTION OF CHARGE-20191226
Add to Cart
2019-12-26
CERTIFICATE OF SATISFACTION OF CHARGE-20191226 1
Add to Cart
2019-12-26
CERTIFICATE OF SATISFACTION OF CHARGE-20191226 2
Add to Cart
2019-10-10
CERTIFICATE OF REGISTRATION OF CHARGE-20191010
Add to Cart
2018-06-21
CERTIFICATE OF SATISFACTION OF CHARGE-20180621
Add to Cart
2016-05-03
CERTIFICATE OF SATISFACTION OF CHARGE-20160418
Add to Cart
2015-04-13
Certificate of Registration of Mortgage-130415.PDF
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF 1
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF 2
Add to Cart
2013-10-30
Certificate of Registration of Mortgage-301013.PDF
Add to Cart
2013-10-30
Certificate of Registration of Mortgage-301013.PDF 1
Add to Cart
2013-10-29
Certificate of Registration of Mortgage-291013.PDF
Add to Cart
2013-10-23
Memorandum of satisfaction of Charge-231013.PDF
Add to Cart
2013-10-23
Memorandum of satisfaction of Charge-231013.PDF 1
Add to Cart
2013-10-23
Memorandum of satisfaction of Charge-231013.PDF 2
Add to Cart
2013-10-23
Memorandum of satisfaction of Charge-231013.PDF 3
Add to Cart
2013-10-22
Memorandum of satisfaction of Charge-221013.PDF
Add to Cart
2013-10-22
Memorandum of satisfaction of Charge-221013.PDF 1
Add to Cart
2013-08-02
Certificate of Registration of Company Law Board order for Change of State-230713.PDF
Add to Cart
2013-04-23
Certificate of Registration of Mortgage-230413.PDF
Add to Cart
2012-07-10
Certificate of Registration for Modification of Mortgage-100712.PDF
Add to Cart
2011-08-02
Memorandum of satisfaction of Charge-020811.PDF
Add to Cart
2011-07-01
Certificate of Registration for Modification of Mortgage-010711.PDF
Add to Cart
2010-12-27
Certificate of Registration for Modification of Mortgage-071210.PDF
Add to Cart
2010-12-27
Certificate of Registration of Mortgage-071210.PDF
Add to Cart
2010-12-08
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--131110.PDF
Add to Cart
2010-10-15
Fresh Certificate of Incorporation Consequent upon Change of Name-041010.PDF
Add to Cart
2010-10-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140910.PDF
Add to Cart
2009-12-05
Certificate of Registration of order for the reduction of the share capital-271009.PDF
Add to Cart
2006-04-25
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-29
Optional Attachment-(1)-29012022
Add to Cart
2022-01-29
Optional Attachment-(2)-29012022
Add to Cart
2021-11-22
Evidence of cessation;-22112021
Add to Cart
2021-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-16
Resignation of Director
Add to Cart
2021-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-15
Acknowledgement received from company-15062021
Add to Cart
2021-06-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062021
Add to Cart
2021-06-15
Evidence of cessation;-15062021
Add to Cart
2021-06-15
Notice of resignation filed with the company-15062021
Add to Cart
2021-06-15
Notice of resignation;-15062021
Add to Cart
2021-06-15
Proof of dispatch-15062021
Add to Cart
2019-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-22
Acknowledgement received from company-22072019
Add to Cart
2019-07-22
Acknowledgement received from company-22072019 1
Add to Cart
2019-07-22
Resignation of Director
Add to Cart
2019-07-22
Resignation of Director
Add to Cart
2019-07-22
Notice of resignation filed with the company-22072019
Add to Cart
2019-07-22
Notice of resignation filed with the company-22072019 1
Add to Cart
2019-07-22
Proof of dispatch-22072019
Add to Cart
2019-07-22
Proof of dispatch-22072019 1
Add to Cart
2019-07-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072019
Add to Cart
2019-07-19
Evidence of cessation;-19072019
Add to Cart
2019-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-19
Notice of resignation;-19072019
Add to Cart
2019-07-19
Optional Attachment-(1)-19072019
Add to Cart
2019-07-19
Optional Attachment-(2)-19072019
Add to Cart
2019-07-19
Optional Attachment-(3)-19072019
Add to Cart
2018-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-02
Board Resolution_Appointment Krina.pdf - 2 (372476989)
Add to Cart
2018-08-02
Board Resolution_Suvarnalata Chavan.pdf - 4 (372476989)
Add to Cart
2018-08-02
Consent letter_Krina.pdf - 3 (372476989)
Add to Cart
2018-08-02
Evidence of cessation;-02082018
Add to Cart
2018-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-02
Optional Attachment-(1)-02082018
Add to Cart
2018-08-02
Optional Attachment-(2)-02082018
Add to Cart
2018-08-02
Optional Attachment-(3)-02082018
Add to Cart
2018-08-02
Resignation letter accepted_Suvarnalata Chavan.pdf - 1 (372476989)
Add to Cart
2018-04-07
Board Resolution on appointment.pdf - 1 (252047452)
Add to Cart
2018-04-07
consent of cfo.pdf - 2 (252047452)
Add to Cart
2018-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-07
Optional Attachment-(1)-07042018
Add to Cart
2018-04-07
Optional Attachment-(2)-07042018
Add to Cart
2018-03-24
Ashok Kamath - CFO.pdf - 1 (244166095)
Add to Cart
2018-03-24
Evidence of cessation;-24032018
Add to Cart
2018-03-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-14
Appointment letter_Monica Singhania_1.pdf - 1 (223292572)
Add to Cart
2017-10-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14102017
Add to Cart
2017-10-14
declaration.pdf - 3 (223292572)
Add to Cart
2017-10-14
DIR2.pdf - 2 (223292572)
Add to Cart
2017-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-14
Letter of appointment;-14102017
Add to Cart
2017-10-14
Optional Attachment-(1)-14102017
Add to Cart
2011-02-15
Consent - Jai Popat.pdf - 1 (223292562)
Add to Cart
2011-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-17
Consent Letter-Alpa Shah.pdf - 1 (223292559)
Add to Cart
2010-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-15
Aashish.pdf - 1 (223292557)
Add to Cart
2009-12-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-09
Attachment.pdf - 2 (223292555)
Add to Cart
2008-09-09
Consent Letter.pdf - 1 (223292555)
Add to Cart
2008-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-03-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-17
Instrument(s) of creation or modification of charge;-17032022
Add to Cart
2022-03-17
Instrument(s) of creation or modification of charge;-17032022 1
Add to Cart
2022-03-17
Optional Attachment-(1)-17032022
Add to Cart
2022-03-17
Optional Attachment-(1)-17032022 1
Add to Cart
2022-03-17
Optional Attachment-(2)-17032022
Add to Cart
2022-03-17
Optional Attachment-(2)-17032022 1
Add to Cart
2022-02-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-05
Instrument(s) of creation or modification of charge;-05022022
Add to Cart
2022-02-05
Optional Attachment-(1)-05022022
Add to Cart
2022-02-05
Optional Attachment-(2)-05022022
Add to Cart
2021-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-02
Instrument(s) of creation or modification of charge;-02122020
Add to Cart
2020-12-02
Optional Attachment-(1)-02122020
Add to Cart
2020-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-01
Instrument(s) of creation or modification of charge;-01122020
Add to Cart
2020-12-01
Optional Attachment-(1)-01122020
Add to Cart
2020-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-15
Instrument(s) of creation or modification of charge;-15092020
Add to Cart
2020-02-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-24
Instrument(s) of creation or modification of charge;-24022020
Add to Cart
2020-02-24
Optional Attachment-(1)-24022020
Add to Cart
2020-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-30
Instrument(s) of creation or modification of charge;-30012020
Add to Cart
2019-12-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-26
Letter of the charge holder stating that the amount has been satisfied-26122019
Add to Cart
2019-12-24
Letter of the charge holder stating that the amount has been satisfied-24122019
Add to Cart
2019-12-24
Letter of the charge holder stating that the amount has been satisfied-24122019 1
Add to Cart
2019-10-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-10
Instrument(s) of creation or modification of charge;-10102019
Add to Cart
2019-10-10
Optional Attachment-(1)-10102019
Add to Cart
2018-06-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-21
Letter of the charge holder stating that the amount has been satisfied-21062018
Add to Cart
2018-06-21
NOC.pdf - 1 (334131306)
Add to Cart
2016-04-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-04-18
Letter of the charge holder stating that the amount has been satisfied-18042016
Add to Cart
2016-04-18
No dues certificate.pdf - 1 (223292673)
Add to Cart
2015-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-13
NHC foods limited--Letter of Set Off and Lien.pdf - 1 (223292665)
Add to Cart
2013-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-18
NHC Foods (Inden Mort-TL 250 L)-Annexure.pdf - 2 (223292639)
Add to Cart
2013-11-18
NHC Foods (Inden Mort-WC 2600 L)-Annexure.pdf - 2 (223292638)
Add to Cart
2013-11-18
NHC Foods (Inden Mort-WCTL 400 L)-Annexure.pdf - 2 (223292640)
Add to Cart
2013-11-18
NHC FOODS (MOE)-AGMT.pdf - 1 (223292638)
Add to Cart
2013-11-18
NHC FOODS (MOE)-AGMT.pdf - 1 (223292639)
Add to Cart
2013-11-18
NHC FOODS (MOE)-AGMT.pdf - 1 (223292640)
Add to Cart
2013-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-31
NHC FOODS (DOH-TL-250 LACS).pdf - 1 (223295973)
Add to Cart
2013-10-31
NHC FOODS (DOH-WCTL-400 LACS).pdf - 1 (223292636)
Add to Cart
2013-10-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-30
NHC FOODS (DOH-24 CR).pdf - 1 (223295978)
Add to Cart
2013-10-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-23
NOC from UBI.pdf - 1 (223292643)
Add to Cart
2013-10-23
NOC from UBI.pdf - 1 (223292644)
Add to Cart
2013-10-23
NOC from UBI.pdf - 1 (223292645)
Add to Cart
2013-10-23
NOC from UBI.pdf - 1 (223292646)
Add to Cart
2013-10-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-22
NOC from UBI.pdf - 1 (223292641)
Add to Cart
2013-10-22
NOC from UBI.pdf - 1 (223292642)
Add to Cart
2013-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-23
NHC Foods PC 50 lacs.pdf - 1 (223292635)
Add to Cart
2012-07-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-10
NHC Foods PC.pdf - 1 (223292622)
Add to Cart
2011-08-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-08-02
NHC Letter.pdf - 1 (223292609)
Add to Cart
2011-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-04
NHC LC 100 lacs.pdf - 1 (223292608)
Add to Cart
2010-12-07
Approval mail- Form 21.pdf - 2 (223292593)
Add to Cart
2010-12-07
Approval mail- Form 21.pdf - 2 (223292594)
Add to Cart
2010-12-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-07
NHC CC.pdf - 1 (223292593)
Add to Cart
2010-12-07
NHC Mortgage.pdf - 1 (223292594)
Add to Cart
2006-04-25
Form 8.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-29
Form MSME FORM I-29042023_signed
Add to Cart
2022-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-27
Form for filing Report on Annual General Meeting
Add to Cart
2022-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-10
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-11-10
Form MSME FORM I-10112021_signed
Add to Cart
2021-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2021-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-28
Return of deposits
Add to Cart
2021-06-16
Form MSME FORM I-16062021_signed
Add to Cart
2021-04-11
Form CFSS-2020-11042021_signed
Add to Cart
2020-11-26
Form MSME FORM I-26112020_signed
Add to Cart
2020-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-15
Return of deposits
Add to Cart
2020-07-10
Form MSME FORM I-10072020_signed
Add to Cart
2020-06-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-19
Return of deposits
Add to Cart
2019-11-18
Return of deposits
Add to Cart
2019-11-17
Form MSME FORM I-17112019_signed
Add to Cart
2019-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-03
Form for filing Report on Annual General Meeting
Add to Cart
2019-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-07
Notice of resignation by the auditor
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2019-05-30
Form MSME FORM I-30052019
Add to Cart
2019-05-30
Form MSME FORM I-30052019 1
Add to Cart
2018-10-09
Board Resolution_Alpa Shah.pdf - 2 (377641497)
Add to Cart
2018-10-09
Board Resolution_Apoorva Shah.pdf - 2 (377641514)
Add to Cart
2018-10-09
Consent Letter_Alpa Shah.pdf - 3 (377641497)
Add to Cart
2018-10-09
Consent Letter_Apoorva Shah.pdf - 3 (377641514)
Add to Cart
2018-10-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-10-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-10-09
Shareholder resolution_WTD.pdf - 1 (377641497)
Add to Cart
2018-10-09
Shareholders resolution_MD.pdf - 1 (377641514)
Add to Cart
2018-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-03
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-03
Shareholder resolution_WTD.pdf - 3 (377641456)
Add to Cart
2018-10-03
Shareholders resolution_MD.pdf - 4 (377641456)
Add to Cart
2018-10-03
Shareholders resolution_Sale of NHC Premises.pdf - 1 (377641456)
Add to Cart
2018-10-03
Shareholders resolution_sale of Pardi premises.pdf - 2 (377641456)
Add to Cart
2018-08-25
Extract Board Resolution_NHC House.pdf - 2 (377641437)
Add to Cart
2018-08-25
Extract Board Resolution_Pardi office.pdf - 1 (377641437)
Add to Cart
2018-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-02
Board Resolution_Alpa Shah.pdf - 2 (372477840)
Add to Cart
2018-08-02
Board Resolution_Apoorva Shah.pdf - 1 (372477840)
Add to Cart
2018-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-24
Board resolution_NHC foods.pdf - 1 (361803768)
Add to Cart
2018-07-24
Notice of address at which books of account are maintained
Add to Cart
2018-06-19
Board Resolutions.pdf - 1 (334131485)
Add to Cart
2018-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-26
resolutions.pdf - 1 (223292838)
Add to Cart
2017-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-24
Form for filing Report on Annual General Meeting
Add to Cart
2017-10-24
Resolution NHC House_1.pdf - 1 (223292837)
Add to Cart
2017-10-24
Resolution of Pardi_1.pdf - 2 (223292837)
Add to Cart
2017-10-23
Appointment of Statutory Auditor.pdf - 1 (223292835)
Add to Cart
2017-10-23
Appointment Resolution.pdf - 3 (223292835)
Add to Cart
2017-10-23
Consent letter (2)_23.10.2017.pdf - 2 (223292835)
Add to Cart
2017-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-20
Board Resolution on Sale of pardi factory_final.pdf - 1 (223292834)
Add to Cart
2017-09-20
BR_Calendar of Events_final.pdf - 2 (223292834)
Add to Cart
2017-09-20
BR_SAle of NHC House_final.pdf - 3 (223292834)
Add to Cart
2017-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-07
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-10-26
AcceptanceOfAppointmentStatutoryAuditors.pdf - 2 (223292820)
Add to Cart
2016-10-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-26
ReappointmentOfStatutoryAuditors.pdf - 1 (223292820)
Add to Cart
2016-10-26
ResolutionReappointmentOfAuditors (1).pdf - 3 (223292820)
Add to Cart
2016-10-14
Form for filing Report on Annual General Meeting
Add to Cart
2016-09-22
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-09-21
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-09-06
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-08-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-01
Preferential Issue_1.pdf - 1 (223292815)
Add to Cart
2016-08-01
sale of NHC House_1.pdf - 2 (223292815)
Add to Cart
2016-08-01
sale of Pardi_3.pdf - 3 (223292815)
Add to Cart
2016-07-19
BR_approval BS_01.pdf - 1 (223292814)
Add to Cart
2016-07-19
BR_Directors' Report_01.pdf - 2 (223292814)
Add to Cart
2016-07-19
BR_Internal Auditor_01.pdf - 3 (223292814)
Add to Cart
2016-07-19
BR_Secretarial Auditor_01.pdf - 4 (223292814)
Add to Cart
2016-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-14
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-12
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-24
Board resolution on calendar of events.pdf - 1 (223292811)
Add to Cart
2016-06-24
Board resolution on preferential issue.pdf - 2 (223292811)
Add to Cart
2016-06-24
Board resolution on sale of NHC House.pdf - 3 (223292811)
Add to Cart
2016-06-24
Board resolution on sale of Pardi factory.pdf - 4 (223292811)
Add to Cart
2016-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-14
Board Resolution _Alpa Shah.pdf - 2 (223292823)
Add to Cart
2016-03-14
consent letter.pdf - 3 (223292823)
Add to Cart
2016-03-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-03-14
Special Resolution.pdf - 1 (223292823)
Add to Cart
2016-03-03
Board resolution.pdf - 2 (223292824)
Add to Cart
2016-03-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-03-03
PAS 5_1.pdf - 4 (223292824)
Add to Cart
2016-03-03
Pricing Certificate.pdf - 5 (223292824)
Add to Cart
2016-03-03
Table A_1.pdf - 3 (223292824)
Add to Cart
2016-03-03
Table C_final.pdf - 1 (223292824)
Add to Cart
2016-02-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-02-12
NHC FOODS - ARTICLES_final.pdf - 2 (223292822)
Add to Cart
2016-02-12
NHC FOODS - MEMO_02.pdf - 3 (223292822)
Add to Cart
2016-02-12
postal ballot resolution_1.pdf - 1 (223292822)
Add to Cart
2016-02-12
Scrutinizer Report.pdf - 4 (223292822)
Add to Cart
2016-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-06
Postal Ballot Resolutions.pdf - 1 (223292825)
Add to Cart
2015-12-31
BR on Calendar of Events.pdf - 1 (223292808)
Add to Cart
2015-12-31
BR_Preferential allotment.pdf - 2 (223292808)
Add to Cart
2015-12-31
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-15
Board resolution on reappointment of MD (2).pdf - 1 (223292807)
Add to Cart
2015-12-15
consent letter.pdf - 2 (223292807)
Add to Cart
2015-12-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-02
Board resolution on reappointment of MD and WTD.pdf - 1 (223292806)
Add to Cart
2015-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-19
DIR 2.pdf - 2 (223292804)
Add to Cart
2015-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-19
interest in other entities.pdf - 3 (223292804)
Add to Cart
2015-10-19
Notice of Resignation_1.pdf - 4 (223292804)
Add to Cart
2015-10-19
resignation.pdf - 1 (223292804)
Add to Cart
2015-06-29
BR_final.pdf - 1 (223292803)
Add to Cart
2015-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-13
Certificate of Registration of Mortgage-130415.PDF
Add to Cart
2015-03-26
Board Resolution for Allotment_20150223142540.pdf - 1 (223292801)
Add to Cart
2015-03-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-02-24
BR of Financial result.pdf - 1 (223292802)
Add to Cart
2015-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-28
Submission of documents with the Registrar
Add to Cart
2014-11-28
MGT 15.pdf - 1 (223292778)
Add to Cart
2014-11-22
Board Resolution.pdf - 1 (223292798)
Add to Cart
2014-11-22
Consent letter.pdf - 2 (223292798)
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
Board Resolution.pdf - 1 (223292797)
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
Board Resolution and Consent letter of CFO.pdf - 1 (223292796)
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-28
Board Resolution.pdf - 1 (223292794)
Add to Cart
2014-10-28
Consent letter.pdf - 2 (223292794)
Add to Cart
2014-10-28
CTC of appointment of ID's.pdf - 1 (223292792)
Add to Cart
2014-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-27
CTC_final.pdf - 1 (223292790)
Add to Cart
2014-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
consent letter of Auditor.pdf - 1 (223292785)
Add to Cart
2014-10-15
Information by cost auditor to Central Government
Add to Cart
2014-10-08
ADT - 1.pdf - 1 (223292788)
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-09-26
Board Resolution_1.pdf - 1 (223292783)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-28
Board Resolutions.pdf - 1 (223292779)
Add to Cart
2014-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-25
Board Resolution.pdf - 1 (223292782)
Add to Cart
2014-08-25
Submission of documents with the Registrar
Add to Cart
2014-07-24
Submission of documents with the Registrar
Add to Cart
2014-07-24
MGT 10.pdf - 1 (223292780)
Add to Cart
2014-07-16
Submission of documents with the Registrar
Add to Cart
2014-07-16
MGT 10.pdf - 1 (223292786)
Add to Cart
2014-06-14
Submission of documents with the Registrar
Add to Cart
2014-06-14
MGT 10.pdf - 1 (223292781)
Add to Cart
2014-03-19
Board Resolution on conversion.pdf - 1 (223292784)
Add to Cart
2014-03-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-12-05
CTC_final.pdf - 1 (223292752)
Add to Cart
2013-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-05
Notice of EGM.pdf - 2 (223292752)
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF 1
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF 2
Add to Cart
2013-10-30
Certificate of Registration of Mortgage-301013.PDF
Add to Cart
2013-10-30
Certificate of Registration of Mortgage-301013.PDF 1
Add to Cart
2013-10-29
Certificate of Registration of Mortgage-291013.PDF
Add to Cart
2013-10-06
CTC_of_Re-appointment_of_Statutory_Auditor.pdf - 2 (223292757)
Add to Cart
2013-10-06
Information by auditor to Registrar
Add to Cart
2013-10-06
letter_of_re-appointment_of_Statutory_Auditor.pdf - 1 (223292757)
Add to Cart
2013-10-03
BOARD RESOLUTION.pdf - 1 (231055543)
Add to Cart
2013-10-03
Notice of address at which books of account are maintained
Add to Cart
2013-08-02
Certificate of Registration of Company Law Board order for Change of State-230713.PDF
Add to Cart
2013-07-23
Notice of situation or change of situation of registered office
Add to Cart
2013-07-23
MOA_NHC.pdf - 2 (223292751)
Add to Cart
2013-07-23
PROOF OF REGD. ADDRESS_TELEPHONE BILL.pdf - 1 (223292751)
Add to Cart
2013-07-23
RD_ORDER.pdf - 3 (223292751)
Add to Cart
2013-07-22
Notice of the court or the company law board order
Add to Cart
2013-07-22
RD.Order.Shifting.RO.pdf - 1 (223292753)
Add to Cart
2013-04-23
Certificate of Registration of Mortgage-230413.PDF
Add to Cart
2013-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-30
Increase of Authorised share capital.pdf - 2 (223292765)
Add to Cart
2013-03-30
MOA.pdf - 1 (223292765)
Add to Cart
2013-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-21
MOA.pdf - 1 (223292764)
Add to Cart
2013-03-21
Notice.pdf - 1 (223292763)
Add to Cart
2013-03-21
Reclassification of Authorised share.pdf - 2 (223292764)
Add to Cart
2013-03-21
Special Resolution for Inter Corporate Investment.pdf - 2 (223292763)
Add to Cart
2013-03-21
Special Resolution for Issue of Equity Share.pdf - 3 (223292763)
Add to Cart
2013-01-29
Board resolution & Calender of Events.pdf - 1 (223292762)
Add to Cart
2013-01-29
Submission of documents with the Registrar
Add to Cart
2012-11-18
BOARD RESOLUTION FOR ALLOTEMENT.pdf - 2 (223292730)
Add to Cart
2012-11-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-11-18
LIST OF ALLOTEES (TABLE A & TABLE B).pdf - 1 (223292730)
Add to Cart
2012-10-30
BOARD RESOLUTION.pdf - 1 (223292727)
Add to Cart
2012-10-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-28
appointment_of_Statutory_Auditor.pdf - 1 (223292726)
Add to Cart
2012-10-28
Information by auditor to Registrar
Add to Cart
2012-10-11
CTC of Increase in AC.pdf - 2 (223292729)
Add to Cart
2012-10-11
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-11
MOA.pdf - 1 (223292729)
Add to Cart
2012-10-11
NHC - Postal Ballot - NOTICE.pdf - 3 (223292729)
Add to Cart
2012-09-27
CTC of 81(1A).pdf - 2 (223292728)
Add to Cart
2012-09-27
CTC of Delisting from ASE & MSE.pdf - 3 (223292728)
Add to Cart
2012-09-27
CTC Shifting Registered Office.pdf - 4 (223292728)
Add to Cart
2012-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-27
NHC - Postal Ballot - NOTICE.pdf - 1 (223292728)
Add to Cart
2012-08-11
Submission of documents with the Registrar
Add to Cart
2012-08-11
PB.Notice.9.08.12.pdf.PdfCompressor-976486.pdf - 1 (223292734)
Add to Cart
2012-07-10
Certificate of Registration for Modification of Mortgage-100712.PDF
Add to Cart
2012-06-06
BR.CS.Appt..pdf - 1 (223292731)
Add to Cart
2012-06-06
BR.CS.Appt..pdf - 1 (223292732)
Add to Cart
2012-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-05
Information by auditor to Registrar
Add to Cart
2011-12-05
NHC.pdf - 1 (223292721)
Add to Cart
2011-11-04
Appointment Letter.pdf - 1 (223292712)
Add to Cart
2011-11-04
Information by auditor to Registrar
Add to Cart
2011-09-12
BR - Pranali.pdf - 1 (223292720)
Add to Cart
2011-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-01
Certificate of Registration for Modification of Mortgage-010711.PDF
Add to Cart
2011-02-15
Board Resolution - 14.02.2011.pdf - 1 (223292717)
Add to Cart
2011-02-15
Board Resolution - 14.02.2011.pdf - 1 (231055491)
Add to Cart
2011-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-02-04
Board Resolution - 13.11.2010.pdf - 1 (223292715)
Add to Cart
2011-02-04
Board Resolution - 13.11.2010.pdf - 1 (231055489)
Add to Cart
2011-02-04
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-12-27
Certificate of Registration for Modification of Mortgage-071210.PDF
Add to Cart
2010-12-27
Certificate of Registration of Mortgage-071210.PDF
Add to Cart
2010-12-08
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--131110.PDF
Add to Cart
2010-11-15
DP shifting of RO.pdf - 1 (223292701)
Add to Cart
2010-11-15
Notice of situation or change of situation of registered office
Add to Cart
2010-11-13
dp 293(1)(a).pdf - 1 (223292699)
Add to Cart
2010-11-13
dp 293(1)(d).pdf - 2 (223292699)
Add to Cart
2010-11-13
dp change in obj clause.pdf - 1 (223292700)
Add to Cart
2010-11-13
dp moa.pdf - 2 (223292700)
Add to Cart
2010-11-13
DP shifting of RO.pdf - 3 (223292699)
Add to Cart
2010-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-09
Dp RESOLUTION.pdf - 2 (223292708)
Add to Cart
2010-11-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-09
list of equity.pdf - 1 (223292708)
Add to Cart
2010-11-09
list of OCRPS.pdf - 3 (223292708)
Add to Cart
2010-11-09
MIDPOINT ORDER AND SCHEME.pdf - 4 (223292708)
Add to Cart
2010-10-14
aoa.pdf - 2 (223292705)
Add to Cart
2010-10-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140910.PDF
Add to Cart
2010-10-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-10-14
MIDPOINT ORDER AND SCHEME.pdf - 3 (223292705)
Add to Cart
2010-10-14
moa.pdf - 1 (223292705)
Add to Cart
2010-10-06
board resolution & Calender of event.pdf - 1 (223292703)
Add to Cart
2010-10-06
Submission of documents with the Registrar
Add to Cart
2010-09-14
dp moa and aoa.pdf - 2 (223292710)
Add to Cart
2010-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-14
MIDPOINT ORDER AND SCHEME.pdf - 1 (223292710)
Add to Cart
2010-09-07
dp MIDPOINT FORM 5.pdf - 5 (223292709)
Add to Cart
2010-09-07
DP NHC FORM 5.pdf - 6 (223292709)
Add to Cart
2010-09-07
Notice of the court or the company law board order
Add to Cart
2010-09-07
MIDPOINT ORDER AND SCHEME.pdf - 1 (223292709)
Add to Cart
2010-09-07
MIDPOINT RD DP.pdf - 2 (223292709)
Add to Cart
2010-09-07
NHC OL DP.pdf - 4 (223292709)
Add to Cart
2010-09-07
NHC RD DP.pdf - 3 (223292709)
Add to Cart
2010-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-26
SCAN.pdf - 1 (223292698)
Add to Cart
2009-12-05
Certificate of Registration of order for the reduction of the share capital-271009.PDF
Add to Cart
2009-10-27
Notice of the court or the company law board order
Add to Cart
2009-10-27
High Court Order.pdf - 1 (223292696)
Add to Cart
2009-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-17
Midpoint Annual Report - 2009-New.pdf - 1 (223292697)
Add to Cart
2008-11-19
Information by auditor to Registrar
Add to Cart
2008-11-19
midpoint08.pdf - 1 (223292694)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-14
CTC.pdf - 3 (223292906)
Add to Cart
2015-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-14
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-14
Letter of appointment.pdf - 2 (223292906)
Add to Cart
2015-10-14
NHC Consent Letter-1.pdf - 4 (223292906)
Add to Cart
2015-10-14
Proposal of Appointment.pdf - 1 (223292906)
Add to Cart
2015-03-26
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2014-11-03
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2014-10-14
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2010-10-15
Fresh Certificate of Incorporation Consequent upon Change of Name-041010.PDF
Add to Cart
2006-04-25
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-19
Copy of MGT-8-17112022
Add to Cart
2022-11-19
List of share holders, debenture holders;-17112022
Add to Cart
2022-11-02
Optional Attachment-(1)-28102022
Add to Cart
2022-11-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102022
Add to Cart
2022-11-01
Optional Attachment-(1)-27102022
Add to Cart
2022-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092022
Add to Cart
2022-09-07
Optional Attachment-(1)-07092022
Add to Cart
2021-10-29
Copy of MGT-8-29102021
Add to Cart
2021-10-29
List of share holders, debenture holders;-29102021
Add to Cart
2021-10-29
Optional Attachment-(1)-29102021
Add to Cart
2021-10-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102021
Add to Cart
2021-10-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102021
Add to Cart
2021-10-05
Optional Attachment-(1)-05102021
Add to Cart
2021-10-05
Optional Attachment-(2)-05102021
Add to Cart
2021-08-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082021
Add to Cart
2021-08-19
Optional Attachment-(1)-19082021
Add to Cart
2021-08-19
Optional Attachment-(2)-19082021
Add to Cart
2020-11-01
Copy of MGT-8-01112020
Add to Cart
2020-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102020
Add to Cart
2020-10-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Add to Cart
2020-10-07
Optional Attachment-(1)-07102020
Add to Cart
2020-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092020
Add to Cart
2020-09-07
Optional Attachment-(1)-07092020
Add to Cart
2020-06-24
Copy of resolution passed by the company-24062020
Add to Cart
2020-06-24
Copy of written consent given by auditor-24062020
Add to Cart
2020-06-24
Optional Attachment-(1)-24062020
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-10-11
Copy of MGT-8-11102019
Add to Cart
2019-10-11
List of share holders, debenture holders;-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019
Add to Cart
2019-10-09
Copy of resolution passed by the company-09102019
Add to Cart
2019-10-09
Copy of written consent given by auditor-09102019
Add to Cart
2019-10-03
Copy of resolution passed by the company-03102019
Add to Cart
2019-10-03
Copy of written consent given by auditor-03102019
Add to Cart
2019-10-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Add to Cart
2019-10-03
Optional Attachment-(1)-03102019
Add to Cart
2019-08-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09082019
Add to Cart
2019-08-09
Optional Attachment-(1)-09082019
Add to Cart
2019-08-09
Optional Attachment-(2)-09082019
Add to Cart
2019-08-07
Resignation letter-07082019
Add to Cart
2018-10-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
Add to Cart
2018-10-27
Copy of MGT-8-27102018
Add to Cart
2018-10-27
List of share holders, debenture holders;-27102018
Add to Cart
2018-10-04
Copy of board resolution-04102018
Add to Cart
2018-10-04
Copy of board resolution-04102018 1
Add to Cart
2018-10-04
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -04102018
Add to Cart
2018-10-04
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -04102018 1
Add to Cart
2018-10-04
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04102018
Add to Cart
2018-10-04
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04102018 1
Add to Cart
2018-10-04
Copy of shareholders resolution-04102018
Add to Cart
2018-10-04
Copy of shareholders resolution-04102018 1
Add to Cart
2018-10-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102018
Add to Cart
2018-10-03
Optional Attachment-(1)-03102018
Add to Cart
2018-10-03
Optional Attachment-(2)-03102018
Add to Cart
2018-10-03
Optional Attachment-(3)-03102018
Add to Cart
2018-08-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082018
Add to Cart
2018-08-25
Optional Attachment-(1)-25082018
Add to Cart
2018-08-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02082018
Add to Cart
2018-08-02
Optional Attachment-(1)-02082018
Add to Cart
2018-07-17
Copy of board resolution-17072018
Add to Cart
2018-06-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062018
Add to Cart
2017-12-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122017
Add to Cart
2017-11-22
Copy of MGT-8-22112017
Add to Cart
2017-11-22
List of share holders, debenture holders;-22112017
Add to Cart
2017-11-22
Optional Attachment-(1)-22112017
Add to Cart
2017-11-22
Optional Attachment-(2)-22112017
Add to Cart
2017-11-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112017
Add to Cart
2017-10-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102017
Add to Cart
2017-10-24
Optional Attachment-(1)-24102017
Add to Cart
2017-10-23
Copy of resolution passed by the company-23102017
Add to Cart
2017-10-23
Copy of the intimation sent by company-23102017
Add to Cart
2017-10-23
Copy of written consent given by auditor-23102017
Add to Cart
2017-09-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092017
Add to Cart
2017-09-20
Optional Attachment-(1)-20092017
Add to Cart
2017-09-20
Optional Attachment-(2)-20092017
Add to Cart
2016-11-29
Copy of MGT-8-29112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-24
Optional Attachment-(1)-24112016
Add to Cart
2016-11-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112016
Add to Cart
2016-10-26
Copy of resolution passed by the company-26102016
Add to Cart
2016-10-26
Copy of the intimation sent by company-26102016
Add to Cart
2016-10-26
Copy of written consent given by auditor-26102016
Add to Cart
2016-07-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30072016
Add to Cart
2016-07-30
Optional Attachment-(1)-30072016
Add to Cart
2016-07-30
Optional Attachment-(2)-30072016
Add to Cart
2016-07-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19072016
Add to Cart
2016-07-19
Optional Attachment-(1)-19072016
Add to Cart
2016-07-19
Optional Attachment-(2)-19072016
Add to Cart
2016-07-19
Optional Attachment-(3)-19072016
Add to Cart
2016-06-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21062016
Add to Cart
2016-06-21
Optional Attachment-(1)-21062016
Add to Cart
2016-06-21
Optional Attachment-(2)-21062016
Add to Cart
2016-06-21
Optional Attachment-(3)-21062016
Add to Cart
2016-03-14
Copy of Board Resolution-140316.PDF
Add to Cart
2016-03-14
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-140316.PDF
Add to Cart
2016-03-14
Copy of shareholder resolution-140316.PDF
Add to Cart
2016-03-03
Copy of the valuation report of properties- rights and shares-030316.PDF
Add to Cart
2016-03-03
List of allottees-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 1-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 2-030316.PDF
Add to Cart
2016-03-03
Resltn passed by the BOD-030316.PDF
Add to Cart
2016-02-12
Copy of the resolution for alteration of capital-120216.PDF
Add to Cart
2016-02-12
Optional Attachment 1-120216.PDF
Add to Cart
2016-02-12
Optional Attachment 2-120216.PDF
Add to Cart
2016-02-12
Optional Attachment 3-120216.PDF
Add to Cart
2016-02-06
Copy of resolution-060216.PDF
Add to Cart
2015-12-31
Copy of resolution-311215.PDF
Add to Cart
2015-12-31
Optional Attachment 2-311215.PDF
Add to Cart
2015-12-15
Copy of Board Resolution-101215.PDF
Add to Cart
2015-12-15
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-101215.PDF
Add to Cart
2015-12-02
Copy of resolution-011215.PDF
Add to Cart
2015-10-19
Declaration of the appointee Director- in Form DIR-2-191015.PDF
Add to Cart
2015-10-19
Evidence of cessation-191015.PDF
Add to Cart
2015-10-19
Interest in other entities-191015.PDF
Add to Cart
2015-06-29
Copy of resolution-290615.PDF
Add to Cart
2015-04-13
Certificate of Registration of Mortgage-130415.PDF
Add to Cart
2015-04-13
Instrument of creation or modification of charge-130415.PDF
Add to Cart
2015-03-26
Optional Attachment 1-260315.PDF
Add to Cart
2015-02-24
Copy of resolution-240215.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-11-17
Copy of resolution-171114.PDF
Add to Cart
2014-10-28
Copy of Board Resolution-281014.PDF
Add to Cart
2014-10-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-281014.PDF
Add to Cart
2014-10-28
Optional Attachment 1-281014.PDF
Add to Cart
2014-10-27
Copy of resolution-271014.PDF
Add to Cart
2014-10-27
Optional Attachment 1-271014.PDF
Add to Cart
2014-10-16
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-09-11
Copy of resolution-110914.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2014-08-25
Optional Attachment 1-250814.PDF
Add to Cart
2014-08-23
Copy of the intimation received from the company-230814.PDF
Add to Cart
2014-07-24
Optional Attachment 1-240714.PDF
Add to Cart
2014-07-16
Optional Attachment 1-160714.PDF
Add to Cart
2014-06-14
Optional Attachment 1-140614.PDF
Add to Cart
2014-03-19
Optional Attachment 1-190314.PDF
Add to Cart
2013-12-05
Copy of resolution-051213.PDF
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF 1
Add to Cart
2013-11-18
Certificate of Registration for Modification of Mortgage-181113.PDF 2
Add to Cart
2013-11-18
Instrument of creation or modification of charge-181113.PDF
Add to Cart
2013-11-18
Instrument of creation or modification of charge-181113.PDF 1
Add to Cart
2013-11-18
Instrument of creation or modification of charge-181113.PDF 2
Add to Cart
2013-11-18
Optional Attachment 1-181113.PDF
Add to Cart
2013-11-18
Optional Attachment 1-181113.PDF 1
Add to Cart
2013-11-18
Optional Attachment 1-181113.PDF 2
Add to Cart
2013-10-30
Certificate of Registration of Mortgage-301013.PDF
Add to Cart
2013-10-30
Certificate of Registration of Mortgage-301013.PDF 1
Add to Cart
2013-10-30
Instrument of creation or modification of charge-301013.PDF
Add to Cart
2013-10-30
Instrument of creation or modification of charge-301013.PDF 1
Add to Cart
2013-10-29
Certificate of Registration of Mortgage-291013.PDF
Add to Cart
2013-10-29
Instrument of creation or modification of charge-291013.PDF
Add to Cart
2013-10-23
Letter of the charge holder-231013.PDF
Add to Cart
2013-10-23
Letter of the charge holder-231013.PDF 1
Add to Cart
2013-10-23
Letter of the charge holder-231013.PDF 2
Add to Cart
2013-10-23
Letter of the charge holder-231013.PDF 3
Add to Cart
2013-10-22
Letter of the charge holder-221013.PDF
Add to Cart
2013-10-22
Letter of the charge holder-221013.PDF 1
Add to Cart
2013-10-03
Copy of Board Resolution-031013.PDF
Add to Cart
2013-08-02
Certificate of Registration of Company Law Board order for Change of State-230713.PDF
Add to Cart
2013-07-23
Optional Attachment 1-230713.PDF
Add to Cart
2013-07-23
Optional Attachment 2-230713.PDF
Add to Cart
2013-07-22
Copy of the Court-Company Law Board Order-220713.PDF
Add to Cart
2013-04-23
Certificate of Registration of Mortgage-230413.PDF
Add to Cart
2013-04-23
Instrument of creation or modification of charge-230413.PDF
Add to Cart
2013-03-30
MoA - Memorandum of Association-300313.PDF
Add to Cart
2013-03-30
Optional Attachment 1-300313.PDF
Add to Cart
2013-03-21
Copy of resolution-210313.PDF
Add to Cart
2013-03-21
MoA - Memorandum of Association-210313.PDF
Add to Cart
2013-03-21
Optional Attachment 1-210313.PDF
Add to Cart
2013-03-21
Optional Attachment 1-210313.PDF 1
Add to Cart
2013-03-21
Optional Attachment 2-210313.PDF
Add to Cart
2013-01-29
Optional Attachment 1-290113.PDF
Add to Cart
2012-10-30
Optional Attachment 1-301012.PDF
Add to Cart
2012-10-29
Affidavit providing dispatch and service of notice together with newspaper cuttings-291012.PDF
Add to Cart
2012-10-29
Affidavit verifying list of creditors as per regulation 36-7--291012.PDF
Add to Cart
2012-10-29
Affidavit verifying the petition-291012.PDF
Add to Cart
2012-10-29
Copy of Board Resolution-291012.PDF
Add to Cart
2012-10-29
Copy of petition-291012.PDF
Add to Cart
2012-10-29
Copy of the minutes of the meeting at which the special resolution was passed-291012.PDF
Add to Cart
2012-10-29
Copy of the notice calling for the meeting with Explanatory Statement-291012.PDF
Add to Cart
2012-10-29
Copy of the Special Resolution sanctioning the alteration by the members of the company-291012.PDF
Add to Cart
2012-10-29
List of allottees-291012.PDF
Add to Cart
2012-10-29
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-291012.PDF
Add to Cart
2012-10-29
Optional Attachment 1-291012.PDF
Add to Cart
2012-10-29
Optional Attachment 2-291012.PDF
Add to Cart
2012-10-29
Optional Attachment 3-291012.PDF
Add to Cart
2012-10-29
Resltn passed by the BOD-291012.PDF
Add to Cart
2012-10-11
MoA - Memorandum of Association-111012.PDF
Add to Cart
2012-10-11
Optional Attachment 1-111012.PDF
Add to Cart
2012-10-11
Optional Attachment 2-111012.PDF
Add to Cart
2012-09-27
Copy of resolution-270912.PDF
Add to Cart
2012-09-27
Optional Attachment 1-270912.PDF
Add to Cart
2012-09-27
Optional Attachment 2-270912.PDF
Add to Cart
2012-09-27
Optional Attachment 3-270912.PDF
Add to Cart
2012-08-11
Optional Attachment 1-110812.PDF
Add to Cart
2012-07-10
Certificate of Registration for Modification of Mortgage-100712.PDF
Add to Cart
2012-07-10
Instrument of creation or modification of charge-100712.PDF
Add to Cart
2012-06-06
Optional Attachment 1-060612.PDF
Add to Cart
2012-06-06
Optional Attachment 1-060612.PDF 1
Add to Cart
2011-09-12
Optional Attachment 1-120911.PDF
Add to Cart
2011-08-02
Letter of the charge holder-020811.PDF
Add to Cart
2011-07-01
Certificate of Registration for Modification of Mortgage-010711.PDF
Add to Cart
2011-07-01
Instrument of creation or modification of charge-010711.PDF
Add to Cart
2011-02-15
Copy of Board Resolution-150211.PDF
Add to Cart
2011-02-15
Copy of resolution-150211.PDF
Add to Cart
2011-02-04
Copy of Board Resolution-040211.PDF
Add to Cart
2011-02-04
Copy of resolution-040211.PDF
Add to Cart
2011-01-01
Amit Shah.Resi.pdf - 1 (223306428)
Add to Cart
2011-01-01
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-01-01
Optional Attachment 1-010111.PDF
Add to Cart
2010-12-27
Certificate of Registration for Modification of Mortgage-071210.PDF
Add to Cart
2010-12-27
Certificate of Registration of Mortgage-071210.PDF
Add to Cart
2010-12-08
146.pdf - 1 (223293028)
Add to Cart
2010-12-08
293(1)(a).pdf - 2 (223293028)
Add to Cart
2010-12-08
293(1)(d).pdf - 3 (223293028)
Add to Cart
2010-12-08
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--131110.PDF
Add to Cart
2010-12-08
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-08
Optional Attachment 1-081210.PDF
Add to Cart
2010-12-08
Optional Attachment 2-081210.PDF
Add to Cart
2010-12-08
Optional Attachment 3-081210.PDF
Add to Cart
2010-12-07
Instrument of creation or modification of charge-071210.PDF
Add to Cart
2010-12-07
Instrument of creation or modification of charge-071210.PDF 1
Add to Cart
2010-12-07
Optional Attachment 2-071210.PDF
Add to Cart
2010-12-07
Optional Attachment 2-071210.PDF 1
Add to Cart
2010-12-03
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-03
Letter to ROC - 03.12.2010.pdf - 1 (223293022)
Add to Cart
2010-12-03
Optional Attachment 1-031210.PDF
Add to Cart
2010-11-15
Optional Attachment 1-151110.PDF
Add to Cart
2010-11-13
Copy of resolution-131110.PDF
Add to Cart
2010-11-13
Copy of resolution-131110.PDF 1
Add to Cart
2010-11-13
MoA - Memorandum of Association-131110.PDF
Add to Cart
2010-11-13
Optional Attachment 1-131110.PDF
Add to Cart
2010-11-13
Optional Attachment 2-131110.PDF
Add to Cart
2010-11-09
List of allottees-091110.PDF
Add to Cart
2010-11-09
Optional Attachment 1-091110.PDF
Add to Cart
2010-11-09
Optional Attachment 2-091110.PDF
Add to Cart
2010-11-09
Resltn passed by the BOD-091110.PDF
Add to Cart
2010-10-14
AoA - Articles of Association-141010.PDF
Add to Cart
2010-10-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140910.PDF
Add to Cart
2010-10-14
MoA - Memorandum of Association-141010.PDF
Add to Cart
2010-10-14
Optional Attachment 1-141010.PDF
Add to Cart
2010-10-13
CLARIFICATION LETTER13.10.10.pdf - 3 (223292970)
Add to Cart
2010-10-13
DP PAYMENT MADE FORM 1A.pdf - 2 (223292970)
Add to Cart
2010-10-13
Form 1B, name approval letter & form 1A.pdf - 1 (223292970)
Add to Cart
2010-10-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-13
Optional Attachment 1-131010.PDF
Add to Cart
2010-10-13
Optional Attachment 2-131010.PDF
Add to Cart
2010-10-13
Optional Attachment 3-131010.PDF
Add to Cart
2010-10-12
cllarification 12.10.10.pdf - 2 (223292996)
Add to Cart
2010-10-12
dp MIDPOINT FORM 5.pdf - 3 (223292998)
Add to Cart
2010-10-12
DP NHC FORM 5.pdf - 5 (223292998)
Add to Cart
2010-10-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-12
MIDPOINT ORDER AND SCHEME.pdf - 1 (223292996)
Add to Cart
2010-10-12
Optional Attachment 1-121010.PDF
Add to Cart
2010-10-12
Optional Attachment 1-121010.PDF 1
Add to Cart
2010-10-12
Optional Attachment 2-121010.PDF
Add to Cart
2010-10-12
Optional Attachment 3-121010.PDF
Add to Cart
2010-10-12
Optional Attachment 4-121010.PDF
Add to Cart
2010-10-12
Optional Attachment 5-121010.PDF
Add to Cart
2010-10-12
Reply-Form 21.pdf - 1 (223292998)
Add to Cart
2010-10-12
Scheme of Arrangement- Amalgamation-121010.PDF
Add to Cart
2010-10-12
stamp adj.pdf - 2 (223292998)
Add to Cart
2010-10-12
Transferee and Transferor RD and OL Payment.pdf - 4 (223292998)
Add to Cart
2010-10-06
clarification letter.pdf - 2 (223293006)
Add to Cart
2010-10-06
dp moa and aoa.pdf - 1 (223293006)
Add to Cart
2010-10-06
Form 1B, name approval letter & form 1A.pdf - 5 (223293006)
Add to Cart
2010-10-06
form 23.pdf - 3 (223293006)
Add to Cart
2010-10-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-06
MoA - Memorandum of Association-061010.PDF
Add to Cart
2010-10-06
Optional Attachment 1-061010.PDF
Add to Cart
2010-10-06
Optional Attachment 2-061010.PDF
Add to Cart
2010-10-06
Optional Attachment 3-061010.PDF
Add to Cart
2010-10-06
Optional Attachment 4-061010.PDF
Add to Cart
2010-10-06
Optional Attachment 5-061010.PDF
Add to Cart
2010-10-06
stamp adj.pdf - 4 (223293006)
Add to Cart
2010-10-04
clarification letter.pdf - 1 (223293005)
Add to Cart
2010-10-04
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-04
Minutes of Meeting-041010.PDF
Add to Cart
2010-10-04
name approval.pdf - 4 (223293005)
Add to Cart
2010-10-04
Optional Attachment 1-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 2-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 3-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 4-041010.PDF
Add to Cart
2010-10-04
paymentAction midpoint.pdf - 2 (223293005)
Add to Cart
2010-10-04
paymentAction NHC.pdf - 3 (223293005)
Add to Cart
2010-09-23
Copy of Board Resolution-230910.PDF
Add to Cart
2010-09-23
Optional Attachment 2-230910.PDF
Add to Cart
2010-09-23
Optional Attachment 3-230910.PDF
Add to Cart
2010-09-14
Copy of resolution-140910.PDF
Add to Cart
2010-09-14
MoA - Memorandum of Association-140910.PDF
Add to Cart
2010-09-07
Copy of the Court-Company Law Board Order-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 1-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 2-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 3-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 4-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 5-070910.PDF
Add to Cart
2010-08-19
Copy of Board Resolution-190810.PDF
Add to Cart
2010-08-19
Scheme of Arrangement- Amalgamation-190810.PDF
Add to Cart
2010-06-14
Copy of Board Resolution-140610.PDF
Add to Cart
2010-06-14
Optional Attachment 1-140610.PDF
Add to Cart
2010-06-14
Optional Attachment 2-140610.PDF
Add to Cart
2010-06-14
Scheme of Arrangement- Amalgamation-140610.PDF
Add to Cart
2010-05-26
Copy of resolution-260510.PDF
Add to Cart
2009-12-05
Certificate of Registration of order for the reduction of the share capital-271009.PDF
Add to Cart
2009-11-16
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-11-16
Optional Attachment 5-161109.PDF
Add to Cart
2009-11-16
SCAN[1].paper.pdf - 1 (223292947)
Add to Cart
2009-10-27
Copy of the Court-Company Law Board Order-271009.PDF
Add to Cart
2009-08-17
Copy of resolution-170809.PDF
Add to Cart
2008-11-19
Copy of intimation received-191108.PDF
Add to Cart
2008-09-10
Others-100908.PDF
Add to Cart
2008-09-09
Evidence of cessation-090908.PDF
Add to Cart
2006-04-25
AOA.PDF
Add to Cart
2006-04-25
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-19
Annual Returns and Shareholder Information
Add to Cart
2022-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-30
Annual Returns and Shareholder Information
Add to Cart
2020-11-03
Annual Returns and Shareholder Information
Add to Cart
2020-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-11
Annual Returns and Shareholder Information
Add to Cart
2018-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-29
076277Standalone.xml - 1 (392957027)
Add to Cart
2018-10-27
Annual Returns and Shareholder Information
Add to Cart
2018-10-27
List of Shareholders.pdf - 1 (389792290)
Add to Cart
2018-10-27
MGT 8 NHC Foods.pdf - 2 (389792290)
Add to Cart
2017-11-23
Board meetings 30092017.pdf - 4 (223293366)
Add to Cart
2017-11-23
Annual Returns and Shareholder Information
Add to Cart
2017-11-23
Form No MGT 8 NHC Foods L.pdf - 2 (223293366)
Add to Cart
2017-11-23
NHC Foods shareholders 30092017.pdf - 1 (223293366)
Add to Cart
2017-11-23
transfer30092017.pdf - 3 (223293366)
Add to Cart
2017-11-22
BS_2017_STD_L15122GJ1992PLC076277.xml - 1 (223293365)
Add to Cart
2017-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-02
board meeting for 2015-16.pdf - 3 (223293359)
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-12-02
Form No. MGT-8 NHC Foods L. (1).pdf - 2 (223293359)
Add to Cart
2016-12-02
SH1_0316.pdf - 1 (223293359)
Add to Cart
2016-11-24
BS_2016_STD_L15122GJ1992PLC076277.xml - 1 (223293358)
Add to Cart
2016-11-24
Form_AOC4-_(1)_np_PRSCOSEC_20161124150314.pdf-24112016
Add to Cart
2016-11-24
NHC Annual Report 2015-2016.pdf - 2 (223293358)
Add to Cart
2016-08-29
document in respect of balance sheet 02-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-08-29
document in respect of profit and loss account 02-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-01-01
document in respect of financial statement 21-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-24
BS_2015_STD_L15122GJ1992PLC076277.xml - 3 (223293348)
Add to Cart
2015-12-24
CGR.pdf - 1 (223293348)
Add to Cart
2015-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-24
NHC FOOD AR - 14-12-15.pdf - 2 (223293348)
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
Form No. MGT-8 NHC Foods L..pdf - 2 (223293346)
Add to Cart
2015-12-02
Meetings.pdf - 3 (223293346)
Add to Cart
2015-12-02
MP_M3103151.pdf - 1 (223293346)
Add to Cart
2015-01-23
document in respect of balance sheet 22-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-23
document in respect of profit and loss account 22-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-22
22nd Annual Report 2013-14 R. Size.pdf - 1 (223293342)
Add to Cart
2015-01-22
22nd Annual Report 2013-14 R. Size.pdf - 2 (223293343)
Add to Cart
2015-01-22
BS_2014_STD_L15122GJ1992PLC076277.xml - 3 (223293342)
Add to Cart
2015-01-22
Certificate.pdf - 2 (223293342)
Add to Cart
2015-01-22
Certificate.pdf - 3 (223293343)
Add to Cart
2015-01-22
Corporate Governance and Management discussion.pdf - 1 (223293343)
Add to Cart
2015-01-22
Corporate Governance and Management discussion.pdf - 4 (223293342)
Add to Cart
2015-01-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-22
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-01-22
PL_2014_STD_L15122GJ1992PLC076277.xml - 4 (223293343)
Add to Cart
2014-12-01
Annual Return_1.pdf - 1 (223293341)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-12-04
ANNUAL REPORT.pdf - 1 (223293338)
Add to Cart
2013-12-04
ANNUAL REPORT.pdf - 3 (223293335)
Add to Cart
2013-12-04
BS_2013_STD_L15122MH1992PLC068021.xml - 2 (223293335)
Add to Cart
2013-12-04
CERTIFICATE.pdf - 1 (223293335)
Add to Cart
2013-12-04
CERTIFICATE.pdf - 2 (223293338)
Add to Cart
2013-12-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-04
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-12-04
PL_2013_STD_L15122MH1992PLC068021.xml - 3 (223293338)
Add to Cart
2013-10-20
Annual Return.pdf - 1 (223293332)
Add to Cart
2013-10-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-27
document in respect of balance sheet 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-27
document in respect of profit and loss account 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
ANNUAL REPORT.pdf - 2 (223293331)
Add to Cart
2012-12-17
BS_2012_STD_L15122MH1992PLC068021.xml - 1 (223293331)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-14
ANNUAL REPORT.pdf - 1 (223293330)
Add to Cart
2012-12-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-14
PL_2012_STD_L15122MH1992PLC068021.xml - 2 (223293330)
Add to Cart
2012-10-24
Annual Return.pdf - 1 (223293323)
Add to Cart
2012-10-24
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-20
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-20
L15122MH1992PLC068021-20110331.xml - 1 (223293317)
Add to Cart
2011-12-20
NHC CG Report & Mgt Discussion and Analysis.pdf - 2 (223293316)
Add to Cart
2011-12-20
NHC Foods Balance sheet.xml - 1 (223293316)
Add to Cart
2011-12-20
document in respect of balance sheet 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-20
document in respect of profit and loss account 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-08-02
Annual return.pdf - 1 (223293314)
Add to Cart
2011-08-02
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-02
List of Directors.pdf - 2 (223293314)
Add to Cart
2011-08-02
List of Shareholders.pdf - 3 (223293314)
Add to Cart
2010-12-01
Annual Report - Final.pdf - 1 (223293310)
Add to Cart
2010-12-01
Annual Report - Final.pdf - 1 (223293312)
Add to Cart
2010-12-01
Annual return.pdf - 1 (223293308)
Add to Cart
2010-12-01
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-01
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-01
Frm23ACA-291110 for the FY ending on-310310.OCT
Add to Cart
2010-12-01
Letters_Correspondence _ Reminders-010910 (1).pdf - 2 (223293308)
Add to Cart
2010-12-01
Letters_Correspondence _ Reminders-010910 (1).pdf - 2 (223293310)
Add to Cart
2010-12-01
List of Directors.pdf - 3 (223293308)
Add to Cart
2010-12-01
List of Shareholders.pdf - 4 (223293308)
Add to Cart
2010-12-01
SHT1110.pdf - 5 (223293308)
Add to Cart
2009-08-25
CID0809.pdf - 2 (223293307)
Add to Cart
2009-08-25
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-25
mipoint roc annual return 2009.pdf - 1 (223293307)
Add to Cart
2009-08-25
SHH08091.pdf - 3 (223293307)
Add to Cart
2009-08-25
SHT0809.pdf - 4 (223293307)
Add to Cart
2009-08-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-21
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-08-21
Frm23ACA-170809 for the FY ending on-310309.OCT
Add to Cart
2009-08-21
Midpoint Software.pdf - 1 (223293303)
Add to Cart
2009-08-21
Midpoint_Annual_Report_-_Proof_4.pdf - 1 (223293305)
Add to Cart
2009-08-21
Midpoint_Annual_Report_-_Proof_4.pdf - 1 (223293306)
Add to Cart
2008-09-17
Annual Returns and Shareholder Information
Add to Cart
2008-09-17
Balance Sheet & Associated Schedules
Add to Cart
2008-09-17
Profit & Loss Statement
Add to Cart
2008-09-17
Midpoint-BS.pdf - 1 (223293298)
Add to Cart
2008-09-17
Midpoint-BS.pdf - 1 (223293299)
Add to Cart
2008-09-17
mipoint roc annual return 2008.pdf - 1 (223293300)
Add to Cart
2007-11-01
Balance Sheet.pdf - 1 (223293291)
Add to Cart
2007-11-01
Balance Sheet.pdf - 1 (223293292)
Add to Cart
2007-11-01
CID.pdf - 4 (223293290)
Add to Cart
2007-11-01
Doc1.pdf - 1 (223293290)
Add to Cart
2007-11-01
Annual Returns and Shareholder Information
Add to Cart
2007-11-01
Balance Sheet & Associated Schedules
Add to Cart
2007-11-01
Profit & Loss Statement
Add to Cart
2007-11-01
SHH.pdf - 2 (223293290)
Add to Cart
2007-11-01
SHT.pdf - 3 (223293290)
Add to Cart
2006-11-24
Annual Returns and Shareholder Information
Add to Cart
2006-11-24
Midpoint-AR.pdf - 1 (223293286)
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Profit & Loss Statement
Add to Cart
2006-11-11
Midpoint-BS.pdf - 1 (223293283)
Add to Cart
2006-11-11
Midpoint-BS.pdf - 1 (223293284)
Add to Cart
2006-04-25
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 932 documents for ₹499 only

Download all 932 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Nhc Foods Limited

You will receive an alert whenever a document is filed by Nhc Foods Limited.

Track this company
Top of page